Search icon

CORA MATERIALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORA MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1976 (49 years ago)
Entity Number: 406420
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W RATHS Chief Executive Officer 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
CORA MATERIALS CORP. DOS Process Agent 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040

Legal Entity Identifier

LEI Number:
5493002VIO1PR3IXN409

Registration Details:

Initial Registration Date:
2021-01-22
Next Renewal Date:
2023-10-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112402365
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-10-25 Address 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2002-11-05 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2002-10-24 2020-08-13 Address 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1998-08-27 2002-10-24 Address DENTAL TECHNICIANS SUPPLY CO, 30 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001664 2024-10-25 BIENNIAL STATEMENT 2024-10-25
220829001393 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200813060379 2020-08-13 BIENNIAL STATEMENT 2020-08-01
181126006268 2018-11-26 BIENNIAL STATEMENT 2018-08-01
160804006940 2016-08-04 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153552.15
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153552.15
Total Face Value Of Loan:
153552.15

Trademarks Section

Serial Number:
87634578
Mark:
CORA REFINING
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-10-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CORA REFINING

Goods And Services

For:
On-line journals, namely, blogs featuring information regarding dental scrap refining
First Use:
2000-12-31
International Classes:
041 - Primary Class
Class Status:
Active
For:
Dental scrap refining; Metal refining services, namely, dental metal scrap refining
First Use:
2000-12-31
International Classes:
040 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$153,552.15
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,552.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,545.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $122,842
Utilities: $5,350.15
Rent: $20,000
Healthcare: $5360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State